This company is commonly known as Bunting & Co. (estates) Limited. The company was founded 28 years ago and was given the registration number 03153703. The firm's registered office is in BOGNOR REGIS. You can find them at 5 Middleton Court, 57 Elmer Road Middleton On Sea, Bognor Regis, West Sussex. This company's SIC code is 68310 - Real estate agencies.
Name | : | BUNTING & CO. (ESTATES) LIMITED |
---|---|---|
Company Number | : | 03153703 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 January 1996 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Middleton Court, 57 Elmer Road Middleton On Sea, Bognor Regis, West Sussex, PO22 6EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Middleton Court, 57 Elmer Road Middleton On Sea, Bognor Regis, United Kingdom, PO22 6EH | Secretary | 24 December 2009 | Active |
5 Middleton Court, 57 Elmer Road, Bognor Regis, England, PO22 6EH | Director | 24 December 2009 | Active |
5, Middleton Court, 57 Elmer Road Middleton On Sea, Bognor Regis, United Kingdom, PO22 6EH | Director | 24 December 2009 | Active |
Toorak, Yapton Road, Middleton-On-Sea, Bognor Regis, PO22 6DT | Secretary | 15 March 1996 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 31 January 1996 | Active |
45 Ancton Way, Elmer, Bognor Regis, PO22 6JR | Director | 15 March 1996 | Active |
9 Central Drive, Elmer, Bognor Regis, PO22 7TT | Director | 15 March 1996 | Active |
14 Crossbush Road, Felpham, Bognor Regis, PO22 7LS | Director | 18 September 1997 | Active |
Toorak, Yapton Road, Middleton-On-Sea, Bognor Regis, PO22 6DT | Director | 15 March 1996 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 31 January 1996 | Active |
Mr Colin John Bernhardt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Middleton Court, 57 Elmer Road, Middleton-On-Sea, England, PO22 6EH |
Nature of control | : |
|
Mrs Michelle Jane Bernhardt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5 Middleton Court, 57 Elmer Road, Middleton-On-Sea, England, PO22 6EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-23 | Gazette | Gazette dissolved voluntary. | Download |
2020-12-15 | Gazette | Gazette notice voluntary. | Download |
2020-12-05 | Dissolution | Dissolution application strike off company. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-02-12 | Officers | Change person director company with change date. | Download |
2018-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-23 | Officers | Change person director company with change date. | Download |
2017-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.